Search icon

CADENCE DESIGN FOUNDRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CADENCE DESIGN FOUNDRY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2001 (24 years ago)
Date of dissolution: 03 Jun 2009
Entity Number: 2689387
ZIP code: 91534
County: New York
Place of Formation: Delaware
Address: 2655 SEELY AVE, BLDG 5, SAN JOSE, CA, United States, 91534
Principal Address: 2655 SEELY AVE, SAN JOSE, CA, United States, 91534

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J FISTER Chief Executive Officer 2655 SEELY AVE, SAN JOSE, CA, United States, 95134

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2655 SEELY AVE, BLDG 5, SAN JOSE, CA, United States, 91534

History

Start date End date Type Value
2003-11-05 2007-10-18 Address 2655 SEELY AVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2003-11-05 2007-10-18 Address 2655 SEELY AVE, SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office)
2003-11-05 2007-10-18 Address 2655 SEELY AVE, SAN JOSE, CA, 95134, USA (Type of address: Service of Process)
2001-10-16 2003-11-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090603000230 2009-06-03 CERTIFICATE OF TERMINATION 2009-06-03
071018002350 2007-10-18 BIENNIAL STATEMENT 2007-10-01
050928002885 2005-09-28 BIENNIAL STATEMENT 2005-10-01
031105002451 2003-11-05 BIENNIAL STATEMENT 2003-10-01
021213000282 2002-12-13 CERTIFICATE OF AMENDMENT 2002-12-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State